Total Documents | 246 |
---|
Total Pages | 1,179 |
---|
6 October 2017 | Final Gazette dissolved following liquidation |
---|---|
6 July 2017 | Return of final meeting in a members' voluntary winding up |
6 January 2017 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1 Dorset Street Southampton Hampshire SO15 2DP on 6 January 2017 |
3 January 2017 | Appointment of a voluntary liquidator |
3 January 2017 | Resolutions
|
3 January 2017 | Declaration of solvency |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
15 March 2016 | Appointment of Clair Louise Marshall as a director on 10 March 2016 |
15 March 2016 | Termination of appointment of Jonathan Charles Paykel as a director on 10 March 2016 |
23 February 2016 | Resolutions
|
10 February 2016 | Termination of appointment of Ian Williams as a director on 10 February 2016 |
10 February 2016 | Appointment of Mr David Rowley Rose as a director on 10 February 2016 |
7 December 2015 | Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 |
5 October 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR |
15 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 |
28 January 2015 | Appointment of Mr Jonathan Charles Paykel as a director on 23 January 2015 |
20 August 2014 | Termination of appointment of Amanda Sisson as a director on 6 August 2014 |
20 August 2014 | Termination of appointment of Amanda Sisson as a director on 6 August 2014 |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 |
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
31 October 2013 | Appointment of Ian Williams as a director |
31 October 2013 | Appointment of Amanda Sisson as a director |
17 October 2013 | Termination of appointment of David Williams as a director |
14 October 2013 | Termination of appointment of Stephen Payne as a director |
9 October 2013 | Termination of appointment of Michael Downie as a director |
8 October 2013 | Termination of appointment of James Black as a director |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders |
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders |
27 September 2012 | Appointment of James Masson Black as a director |
26 September 2012 | Appointment of Michael Ronald Downie as a director |
25 September 2012 | Termination of appointment of Evelyn Bourke as a director |
17 September 2012 | Appointment of Jonathan Stephen Moss as a director |
23 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders |
23 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders |
17 April 2012 | Register(s) moved to registered inspection location |
12 April 2012 | Register inspection address has been changed |
30 March 2012 | Termination of appointment of Andrew Parsons as a director |
23 March 2012 | Full accounts made up to 31 December 2011 |
6 December 2011 | Memorandum and Articles of Association |
1 December 2011 | Change of name notice |
1 December 2011 | Company name changed bupa health assurance LIMITED\certificate issued on 01/12/11
|
14 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2011 |
14 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2011 |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders
|
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders
|
10 June 2011 | Termination of appointment of Trevor Matthews as a director |
6 April 2011 | Section 519 |
6 April 2011 | Full accounts made up to 31 December 2010 |
4 April 2011 | Statement of capital on 4 April 2011
|
4 April 2011 | Statement of capital on 4 April 2011
|
4 April 2011 | Statement by directors |
4 April 2011 | Consolidation of shares on 1 April 2011 |
4 April 2011 | Resolutions
|
4 April 2011 | Solvency statement dated 01/04/11 |
4 April 2011 | Consolidation of shares on 1 April 2011 |
17 March 2011 | Section 519 of companies act 2006 |
15 February 2011 | Appointment of Mr Trevor John Matthews as a director |
7 February 2011 | Termination of appointment of Natalie-Jane Macdonald as a director |
7 February 2011 | Appointment of Mrs Evelyn Brigid Bourke as a director |
7 February 2011 | Appointment of Mr Stephen Payne as a director |
7 February 2011 | Termination of appointment of Julian Sanders as a secretary |
7 February 2011 | Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 7 February 2011 |
7 February 2011 | Termination of appointment of Alison Elizabeth Platt as a director |
7 February 2011 | Appointment of Friends Life Secretarial Services Limited as a secretary |
7 February 2011 | Termination of appointment of George Mitchell as a director |
7 February 2011 | Appointment of Mr David Williams as a director |
7 February 2011 | Termination of appointment of Graham Aslet as a director |
7 February 2011 | Appointment of Mr Andrew Mark Parsons as a director |
7 February 2011 | Termination of appointment of Lawrence Churchill as a director |
7 February 2011 | Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 7 February 2011 |
7 February 2011 | Termination of appointment of Raymond King as a director |
7 February 2011 | Termination of appointment of Thomas Singer as a director |
5 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
17 September 2010 | Resolutions
|
17 September 2010 | Statement of company's objects |
17 September 2010 | Resolutions
|
13 September 2010 | Statement of capital following an allotment of shares on 13 September 2010
|
9 August 2010 | Termination of appointment of Fergus Kee as a director |
9 August 2010 | Appointment of Miss Alison Elizabeth Platt as a director |
4 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders |
4 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders |
5 May 2010 | Full accounts made up to 31 December 2009 |
8 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
8 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
15 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
23 October 2009 | Director's details changed for Raymond King on 1 October 2009 |
23 October 2009 | Director's details changed for Thomas Daniel Singer on 1 October 2009 |
23 October 2009 | Director's details changed for Raymond King on 1 October 2009 |
23 October 2009 | Director's details changed for Thomas Daniel Singer on 1 October 2009 |
14 October 2009 | Director's details changed for Raymond King on 9 October 2009 |
14 October 2009 | Director's details changed for Raymond King on 9 October 2009 |
12 October 2009 | Secretary's details changed for Julian Philip Sanders on 1 October 2009 |
12 October 2009 | Secretary's details changed for Julian Philip Sanders on 1 October 2009 |
9 October 2009 | Director's details changed for Dr Natalie Jane Macdonald on 1 October 2009 |
9 October 2009 | Director's details changed for Dr Natalie Jane Macdonald on 1 October 2009 |
9 October 2009 | Director's details changed for Fergus Alexander Kee on 1 October 2009 |
9 October 2009 | Director's details changed for Fergus Alexander Kee on 1 October 2009 |
8 October 2009 | Director's details changed for Mr Thomas Daniel Singer on 1 October 2009 |
8 October 2009 | Director's details changed for Mr Thomas Daniel Singer on 1 October 2009 |
7 October 2009 | Director's details changed for Raymond King on 1 October 2009 |
7 October 2009 | Director's details changed for Raymond King on 1 October 2009 |
30 September 2009 | Ad 30/09/09-30/09/09\gbp si 4500000@1=4500000\gbp ic 115500000/120000000\ |
17 September 2009 | Director appointed lawrence churchill |
6 August 2009 | Appointment terminated director robert walther |
14 July 2009 | Return made up to 05/07/09; full list of members |
9 July 2009 | Secretary appointed julian philip sanders |
9 July 2009 | Director appointed george edward mitchell |
8 July 2009 | Appointment terminated secretary paul newton |
3 July 2009 | Appointment terminated director michael dugdale |
3 July 2009 | Appointment terminated director geoffrey brown |
2 July 2009 | Ad 30/06/09-30/06/09\gbp si 2500000@1=2500000\gbp ic 113000000/115500000\ |
16 May 2009 | Ad 31/03/09\gbp si 2500000@1=2500000\gbp ic 110500000/113000000\ |
5 May 2009 | Full accounts made up to 31 December 2008 |
30 December 2008 | Ad 30/12/08-30/12/08\gbp si 5000000@1=5000000\gbp ic 105500000/110500000\ |
30 December 2008 | Resolutions
|
30 December 2008 | Memorandum and Articles of Association |
24 November 2008 | Director's change of particulars / fergus kee / 01/11/2008 |
14 November 2008 | Appointment terminated director stephen flanagan |
5 September 2008 | Director appointed natalie-jane macdonald |
22 August 2008 | Ad 19/08/08-19/08/08\gbp si 5000000@1=5000000\gbp ic 100500000/105500000\ |
8 July 2008 | Return made up to 05/07/08; full list of members |
21 May 2008 | Director's change of particulars / thomas daniel singer / 15/05/2008 |
19 May 2008 | Full accounts made up to 31 December 2007 |
19 May 2008 | Ad 28/04/08\gbp si 5000000@1=5000000\gbp ic 95500000/100500000\ |
19 May 2008 | Director appointed mr thomas daniel singer |
19 May 2008 | Nc inc already adjusted 25/04/08 |
19 May 2008 | Resolutions
|
19 May 2008 | Memorandum and Articles of Association |
16 May 2008 | Appointment terminated director valerie gooding |
9 July 2007 | Return made up to 05/07/07; full list of members |
5 July 2007 | Full accounts made up to 31 December 2006 |
8 March 2007 | Director resigned |
6 March 2007 | New director appointed |
30 October 2006 | Director's particulars changed |
6 July 2006 | Return made up to 05/07/06; full list of members |
23 May 2006 | Full accounts made up to 31 December 2005 |
25 January 2006 | Director's particulars changed |
18 January 2006 | New director appointed |
18 January 2006 | Ad 20/12/05-20/12/05 £ si [email protected]=12000000 £ ic 83500000/95500000 |
3 October 2005 | Director's particulars changed |
12 September 2005 | Director resigned |
11 August 2005 | Return made up to 05/07/05; full list of members |
12 July 2005 | Ad 27/06/05--------- £ si 5000000@1=5000000 £ ic 78500000/83500000 |
12 April 2005 | Ad 30/03/05--------- £ si 5000000@1=5000000 £ ic 73500000/78500000 |
21 March 2005 | Full accounts made up to 31 December 2004 |
30 December 2004 | Ad 20/12/04--------- £ si 12500000@1=12500000 £ ic 61000000/73500000 |
11 October 2004 | Ad 30/09/04--------- £ si 5500000@1=5500000 £ ic 55500000/61000000 |
2 September 2004 | Ad 24/08/04--------- £ si 2500000@1=2500000 £ ic 53000000/55500000 |
6 August 2004 | Return made up to 05/07/04; full list of members |
2 August 2004 | Director's particulars changed |
21 May 2004 | Ad 30/04/04--------- £ si 5500000@1=5500000 £ ic 47500000/53000000 |
13 May 2004 | New director appointed |
2 April 2004 | Full accounts made up to 31 December 2003 |
2 April 2004 | Director's particulars changed |
17 March 2004 | Director's particulars changed |
2 February 2004 | Ad 18/12/03--------- £ si 6000000@1=6000000 £ ic 41500000/47500000 |
28 October 2003 | Memorandum and Articles of Association |
28 October 2003 | Ad 22/10/03--------- £ si 1800000@1=1800000 £ ic 39700000/41500000 |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
28 October 2003 | Nc inc already adjusted 22/10/03 |
9 October 2003 | Director resigned |
2 October 2003 | Ad 18/09/03--------- £ si 2600000@1=2600000 £ ic 37100000/39700000 |
27 August 2003 | Return made up to 05/07/03; full list of members |
19 June 2003 | Ad 27/05/03--------- £ si 1600000@1=1600000 £ ic 35500000/37100000 |
7 April 2003 | Full accounts made up to 31 December 2002 |
25 March 2003 | Ad 04/03/03--------- £ si 2000000@1=2000000 £ ic 33500000/35500000 |
2 January 2003 | Ad 20/12/02--------- £ si 2500000@1=2500000 £ ic 31000000/33500000 |
3 October 2002 | Ad 25/09/02--------- £ si 2000000@1=2000000 £ ic 29000000/31000000 |
16 August 2002 | Ad 08/08/02--------- £ si 2000000@1=2000000 £ ic 27000000/29000000 |
14 August 2002 | Return made up to 05/07/02; full list of members |
28 June 2002 | Ad 24/06/02--------- £ si 2000000@1=2000000 £ ic 25000000/27000000 |
26 March 2002 | Full accounts made up to 31 December 2001 |
4 March 2002 | Director resigned |
4 December 2001 | New director appointed |
29 October 2001 | Ad 28/09/01--------- £ si 2500000@1=2500000 £ ic 22500000/25000000 |
19 September 2001 | Director resigned |
10 August 2001 | New director appointed |
31 July 2001 | Return made up to 05/07/01; full list of members |
10 July 2001 | Resolutions
|
10 July 2001 | Nc inc already adjusted 26/06/01 |
10 July 2001 | Memorandum and Articles of Association |
10 July 2001 | Ad 26/06/01--------- £ si 2500000@1=2500000 £ ic 20000000/22500000 |
19 June 2001 | Full accounts made up to 31 December 2000 |
18 May 2001 | Director's particulars changed |
10 May 2001 | Director resigned |
10 May 2001 | New director appointed |
10 May 2001 | New director appointed |
10 May 2001 | New director appointed |
10 May 2001 | Director resigned |
10 May 2001 | New director appointed |
10 May 2001 | Director resigned |
10 May 2001 | New director appointed |
3 August 2000 | Return made up to 05/07/00; full list of members |
24 July 2000 | Full accounts made up to 31 December 1999 |
8 September 1999 | Resolutions
|
4 August 1999 | Return made up to 05/07/99; full list of members |
9 May 1999 | Full accounts made up to 31 December 1998 |
4 March 1999 | New director appointed |
4 March 1999 | New director appointed |
23 February 1999 | Director resigned |
23 February 1999 | Director resigned |
8 September 1998 | Full accounts made up to 31 December 1997 |
7 August 1998 | Director's particulars changed |
31 July 1998 | Return made up to 05/07/98; full list of members |
8 June 1998 | Director's particulars changed |
10 October 1997 | Full accounts made up to 31 December 1996 |
22 September 1997 | Director resigned |
22 September 1997 | Ad 08/08/97--------- £ si 4999900@1=4999900 £ ic 15000100/20000000 |
27 July 1997 | Return made up to 05/07/97; full list of members |
27 July 1997 | Location of register of members |
15 July 1997 | Secretary's particulars changed |
23 May 1997 | Director resigned |
23 May 1997 | New director appointed |
23 May 1997 | New director appointed |
23 May 1997 | Director resigned |
23 May 1997 | Director resigned |
23 May 1997 | New director appointed |
23 May 1997 | Director resigned |
23 May 1997 | New director appointed |
23 May 1997 | Director resigned |
28 November 1996 | New director appointed |
16 September 1996 | Registered office changed on 16/09/96 from: provident house 24-27 essex st london WC2R 3AX |
7 August 1996 | Return made up to 05/07/96; full list of members |
29 July 1996 | Director resigned |
10 July 1996 | Full accounts made up to 31 December 1995 |
15 December 1995 | Amended full accounts made up to 31 December 1994 |
20 November 1995 | Secretary resigned |
20 November 1995 | New director appointed |
20 November 1995 | New director appointed |
20 November 1995 | New secretary appointed |
20 November 1995 | New director appointed |
2 August 1995 | Return made up to 05/07/95; full list of members |
25 July 1995 | Full accounts made up to 31 December 1994 |
9 September 1994 | Full accounts made up to 31 December 1993 |
23 June 1994 | Ad 16/06/94--------- £ si 15000000@1=15000000 £ ic 100/15000100 |
7 April 1994 | Company name changed boardeasy LIMITED\certificate issued on 08/04/94 |
29 March 1993 | Ad 18/02/93--------- £ si 98@1=98 £ ic 2/100 |
11 February 1993 | Nc inc already adjusted 12/01/93 |
18 December 1992 | Incorporation |